Name: | RIGID PLUMBING CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1992 (33 years ago) |
Entity Number: | 1668384 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 102-11 GLENWOOD RD, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW ROMAIN | Chief Executive Officer | 102-11 GLENWOOD RD, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-11 GLENWOOD RD, BROOKLYN, NY, United States, 11236 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B012019316A51 | 2019-11-12 | 2019-12-04 | REPAIR WATER | DEAN STREET, BROOKLYN, FROM STREET BROOKLYN AVENUE TO STREET NEW YORK AVENUE |
B012019312A04 | 2019-11-08 | 2019-11-23 | REPAIR WATER - SEWER | MADISON STREET, BROOKLYN, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE |
B012019307A02 | 2019-11-06 | 2019-11-20 | REPAIR WATER - PROTECTED | CROWN STREET, BROOKLYN, FROM STREET NEW YORK AVENUE TO STREET NOSTRAND AVENUE |
B012019306A03 | 2019-11-04 | 2019-11-20 | REPAIR WATER - PROTECTED | EAST 94 STREET, BROOKLYN, FROM STREET CLARKSON AVENUE TO STREET WINTHROP STREET |
M012019292A05 | 2019-10-24 | 2019-11-14 | REPAIR WATER | WEST 35 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-08 | 2023-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2023-06-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-21 | 2023-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-12 | 2023-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-01-09 | 2023-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120906006557 | 2012-09-06 | BIENNIAL STATEMENT | 2012-09-01 |
100924002543 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
100419002935 | 2010-04-19 | BIENNIAL STATEMENT | 2008-09-01 |
920924000453 | 1992-09-24 | CERTIFICATE OF INCORPORATION | 1992-09-24 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State